Advanced company searchLink opens in new window

LONDON MEDIA SERVICE LTD

Company number 08280054

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2018 AD01 Registered office address changed from , Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, England to PO Box 4385 Cardiff CF14 8LH on 10 October 2018
03 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 31 October 2017
09 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
26 Aug 2016 AD01 Registered office address changed from , 42 Coniston Court Kendal Street, London, W2 2AN to PO Box 4385 Cardiff CF14 8LH on 26 August 2016
21 Aug 2016 AA Micro company accounts made up to 30 November 2015
23 Jan 2016 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
04 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Dec 2014 CH01 Director's details changed for Mr Ahmed Jalal Yousef on 29 December 2014
14 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
13 Nov 2014 AP01 Appointment of Mr Ahmed Jalal Yousef as a director on 13 November 2014
13 Nov 2014 TM01 Termination of appointment of Gary Evans as a director on 13 November 2014
13 Nov 2014 AD01 Registered office address changed from , Crown House 818 North Circular Road, London, NW10 7PN to PO Box 4385 Cardiff CF14 8LH on 13 November 2014
30 Aug 2014 CERTNM Company name changed levant media services LIMITED\certificate issued on 30/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-28
05 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Aug 2014 AP01 Appointment of Gary Evans as a director on 5 August 2014
05 Aug 2014 TM01 Termination of appointment of Mohamed Said Hussein as a director on 4 August 2014
29 Jan 2014 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
05 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted